Company NameCompulete Projects Limited
DirectorDavid Andrew Lewis
Company StatusActive
Company Number05113261
CategoryPrivate Limited Company
Incorporation Date27 April 2004(19 years, 11 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMr David Andrew Lewis
Date of BirthSeptember 1976 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed05 May 2004(1 week, 1 day after company formation)
Appointment Duration19 years, 11 months
RoleIT Consultant
Country of ResidenceEngland
Correspondence AddressC/O Rodliffe Accounting Ltd 1 Canada Sq 37th Floor
Canary Wharf
London
E14 5AA
Director NameSteven Victor Hope
Date of BirthJune 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed27 April 2004(same day as company formation)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence Address2 Hillside Cottages
Clayhill
Goudhurst
Kent
TN17 1BD
Secretary NameJordan Company Secretaries Limited (Corporation)
StatusResigned
Appointed27 April 2004(same day as company formation)
Correspondence Address21 St Thomas Street
Bristol
Avon
BS1 6JS
Secretary NameJust Contractors Limited (Corporation)
StatusResigned
Appointed28 April 2005(1 year after company formation)
Appointment Duration1 year, 4 months (resigned 31 August 2006)
Correspondence AddressBarbican House
26 - 34 Old Street
London
EC1V 9QQ
Secretary NameRodliffe Secretarial Limited (Corporation)
StatusResigned
Appointed01 September 2006(2 years, 4 months after company formation)
Appointment Duration1 year, 7 months (resigned 06 April 2008)
Correspondence Address4/5 Lovat Lane
London
EC3R 8DT

Location

Registered AddressC/O Rodliffe Accounting Ltd 1 Canada Sq 37th Floor
Canary Wharf
London
E14 5AA
RegionLondon
ConstituencyPoplar and Limehouse
CountyGreater London
WardCanary Wharf
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

51 at £1David Andrew Lewis
51.00%
Ordinary
49 at £1Julia Pratt
49.00%
Ordinary

Financials

Year2014
Net Worth£74,061
Cash£80,709
Current Liabilities£32,892

Accounts

Latest Accounts5 April 2023 (11 months, 4 weeks ago)
Next Accounts Due5 January 2025 (9 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End05 April

Returns

Latest Return27 April 2023 (11 months ago)
Next Return Due11 May 2024 (1 month, 1 week from now)

Filing History

17 September 2020Change of details for Mr David Andrew Lewis as a person with significant control on 17 September 2020 (2 pages)
17 September 2020Registered office address changed from 23 Skyline Village Limeharbour London E14 9TS England to C/O Rodliffe Accounting Ltd Level 33, 25 Canada Square London E14 5LB on 17 September 2020 (1 page)
17 September 2020Director's details changed for Mr David Andrew Lewis on 17 September 2020 (2 pages)
27 April 2020Confirmation statement made on 27 April 2020 with updates (4 pages)
24 April 2020Micro company accounts made up to 5 April 2020 (5 pages)
18 December 2019Micro company accounts made up to 5 April 2019 (5 pages)
29 May 2019Confirmation statement made on 29 May 2019 with updates (3 pages)
29 April 2019Confirmation statement made on 27 April 2019 with updates (4 pages)
4 January 2019Micro company accounts made up to 5 April 2018 (5 pages)
27 April 2018Director's details changed for Mr David Andrew Lewis on 27 April 2018 (2 pages)
27 April 2018Confirmation statement made on 27 April 2018 with updates (4 pages)
27 April 2018Change of details for Mr David Andrew Lewis as a person with significant control on 27 April 2018 (2 pages)
5 December 2017Micro company accounts made up to 5 April 2017 (6 pages)
5 December 2017Micro company accounts made up to 5 April 2017 (6 pages)
14 September 2017Registered office address changed from C/O Rodliffe Accounting Ltd 5th Floor (744-750) Salisbury Finsbury Circus London EC2M 5QQ to 23 Skyline Village Limeharbour London E14 9TS on 14 September 2017 (1 page)
14 September 2017Registered office address changed from C/O Rodliffe Accounting Ltd 5th Floor (744-750) Salisbury Finsbury Circus London EC2M 5QQ to 23 Skyline Village Limeharbour London E14 9TS on 14 September 2017 (1 page)
27 April 2017Confirmation statement made on 27 April 2017 with updates (5 pages)
27 April 2017Confirmation statement made on 27 April 2017 with updates (5 pages)
15 December 2016Total exemption small company accounts made up to 5 April 2016 (6 pages)
15 December 2016Total exemption small company accounts made up to 5 April 2016 (6 pages)
29 April 2016Annual return made up to 27 April 2016 with a full list of shareholders
Statement of capital on 2016-04-29
  • GBP 100
(3 pages)
29 April 2016Annual return made up to 27 April 2016 with a full list of shareholders
Statement of capital on 2016-04-29
  • GBP 100
(3 pages)
17 December 2015Total exemption small company accounts made up to 5 April 2015 (7 pages)
17 December 2015Total exemption small company accounts made up to 5 April 2015 (7 pages)
27 April 2015Annual return made up to 27 April 2015 with a full list of shareholders
Statement of capital on 2015-04-27
  • GBP 100
(3 pages)
27 April 2015Annual return made up to 27 April 2015 with a full list of shareholders
Statement of capital on 2015-04-27
  • GBP 100
(3 pages)
5 January 2015Total exemption small company accounts made up to 5 April 2014 (7 pages)
5 January 2015Total exemption small company accounts made up to 5 April 2014 (7 pages)
5 January 2015Total exemption small company accounts made up to 5 April 2014 (7 pages)
1 May 2014Annual return made up to 27 April 2014 with a full list of shareholders
Statement of capital on 2014-05-01
  • GBP 100
(3 pages)
1 May 2014Annual return made up to 27 April 2014 with a full list of shareholders
Statement of capital on 2014-05-01
  • GBP 100
(3 pages)
4 October 2013Total exemption small company accounts made up to 5 April 2013 (13 pages)
4 October 2013Total exemption small company accounts made up to 5 April 2013 (13 pages)
4 October 2013Total exemption small company accounts made up to 5 April 2013 (13 pages)
29 April 2013Annual return made up to 27 April 2013 with a full list of shareholders (3 pages)
29 April 2013Annual return made up to 27 April 2013 with a full list of shareholders (3 pages)
24 October 2012Total exemption small company accounts made up to 5 April 2012 (6 pages)
24 October 2012Total exemption small company accounts made up to 5 April 2012 (6 pages)
24 October 2012Total exemption small company accounts made up to 5 April 2012 (6 pages)
18 September 2012Registered office address changed from Nena House 77 - 79 Great Eastern Street London EC2A 3HU United Kingdom on 18 September 2012 (1 page)
18 September 2012Registered office address changed from Nena House 77 - 79 Great Eastern Street London EC2A 3HU United Kingdom on 18 September 2012 (1 page)
30 April 2012Annual return made up to 27 April 2012 with a full list of shareholders (3 pages)
30 April 2012Annual return made up to 27 April 2012 with a full list of shareholders (3 pages)
20 July 2011Total exemption small company accounts made up to 5 April 2011 (6 pages)
20 July 2011Total exemption small company accounts made up to 5 April 2011 (6 pages)
20 July 2011Total exemption small company accounts made up to 5 April 2011 (6 pages)
3 May 2011Annual return made up to 27 April 2011 with a full list of shareholders (3 pages)
3 May 2011Annual return made up to 27 April 2011 with a full list of shareholders (3 pages)
30 June 2010Total exemption small company accounts made up to 5 April 2010 (8 pages)
30 June 2010Total exemption small company accounts made up to 5 April 2010 (8 pages)
30 June 2010Total exemption small company accounts made up to 5 April 2010 (8 pages)
17 May 2010Director's details changed for David Andrew Lewis on 1 October 2009 (2 pages)
17 May 2010Director's details changed for David Andrew Lewis on 1 October 2009 (2 pages)
17 May 2010Annual return made up to 27 April 2010 with a full list of shareholders (4 pages)
17 May 2010Director's details changed for David Andrew Lewis on 1 October 2009 (2 pages)
17 May 2010Annual return made up to 27 April 2010 with a full list of shareholders (4 pages)
17 September 2009Total exemption small company accounts made up to 5 April 2009 (3 pages)
17 September 2009Total exemption small company accounts made up to 5 April 2009 (3 pages)
17 September 2009Total exemption small company accounts made up to 5 April 2009 (3 pages)
29 April 2009Return made up to 27/04/09; full list of members (3 pages)
29 April 2009Return made up to 27/04/09; full list of members (3 pages)
24 November 2008Total exemption small company accounts made up to 30 April 2008 (3 pages)
24 November 2008Total exemption small company accounts made up to 30 April 2008 (3 pages)
29 August 2008Accounting reference date shortened from 30/04/2009 to 05/04/2009 (1 page)
29 August 2008Accounting reference date shortened from 30/04/2009 to 05/04/2009 (1 page)
3 June 2008Return made up to 27/04/08; full list of members (3 pages)
3 June 2008Return made up to 27/04/08; full list of members (3 pages)
1 May 2008Registered office changed on 01/05/2008 from rodliffe accounting LTD 4-5 lovat lane london EC3R 8DT (1 page)
1 May 2008Registered office changed on 01/05/2008 from rodliffe accounting LTD 4-5 lovat lane london EC3R 8DT (1 page)
30 April 2008Appointment terminated secretary rodliffe secretarial LIMITED (1 page)
30 April 2008Appointment terminated secretary rodliffe secretarial LIMITED (1 page)
18 September 2007Total exemption small company accounts made up to 30 April 2007 (4 pages)
18 September 2007Total exemption small company accounts made up to 30 April 2007 (4 pages)
3 May 2007Return made up to 27/04/07; full list of members (2 pages)
3 May 2007Return made up to 27/04/07; full list of members (2 pages)
26 April 2007Ad 13/12/06--------- £ si 15@1=15 £ ic 184/199 (1 page)
26 April 2007Ad 13/12/06--------- £ si 84@1=84 £ ic 100/184 (1 page)
26 April 2007Ad 13/12/06--------- £ si 15@1=15 £ ic 184/199 (1 page)
26 April 2007Ad 13/12/06--------- £ si 84@1=84 £ ic 100/184 (1 page)
19 March 2007Ad 13/12/06--------- £ si 99@1=99 £ ic 1/100 (1 page)
19 March 2007Ad 13/12/06--------- £ si 99@1=99 £ ic 1/100 (1 page)
26 September 2006New secretary appointed (1 page)
26 September 2006New secretary appointed (1 page)
26 September 2006Secretary resigned (1 page)
26 September 2006Secretary resigned (1 page)
25 September 2006Total exemption small company accounts made up to 30 April 2006 (5 pages)
25 September 2006Total exemption small company accounts made up to 30 April 2006 (5 pages)
22 September 2006Registered office changed on 22/09/06 from: barbican house 26-34 old street london EC1V 9QQ (1 page)
22 September 2006Registered office changed on 22/09/06 from: barbican house 26-34 old street london EC1V 9QQ (1 page)
26 May 2006Return made up to 27/04/06; full list of members (2 pages)
26 May 2006Return made up to 27/04/06; full list of members (2 pages)
7 February 2006Total exemption small company accounts made up to 30 April 2005 (5 pages)
7 February 2006Total exemption small company accounts made up to 30 April 2005 (5 pages)
2 June 2005New secretary appointed (1 page)
2 June 2005New secretary appointed (1 page)
25 May 2005Return made up to 27/04/05; full list of members (5 pages)
25 May 2005Return made up to 27/04/05; full list of members (5 pages)
12 May 2005Secretary resigned (1 page)
12 May 2005Secretary resigned (1 page)
24 June 2004Resolutions
  • ELRES ‐ Elective resolution
(1 page)
24 June 2004Resolutions
  • ELRES ‐ Elective resolution
(1 page)
25 May 2004New director appointed (3 pages)
25 May 2004Director resigned (1 page)
25 May 2004New director appointed (3 pages)
25 May 2004Director resigned (1 page)
27 April 2004Incorporation (17 pages)
27 April 2004Incorporation (17 pages)